STIRCHLEY MACHINE TOOLS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Director's details changed for Martin Peter Cottrill on 2024-07-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Registration of charge 026051840003, created on 2024-01-19

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MARTIN PETER COTTRILL / 06/04/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER COTTRILL / 08/09/2015

View Document

01/10/151 October 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID COTTRILL / 08/09/2015

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

20/09/1120 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/10/1025 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/11/092 November 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

28/11/0828 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/09/062 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 20 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LT

View Document

30/12/0430 December 2004 COMPANY NAME CHANGED RYEBURY LIMITED CERTIFICATE ISSUED ON 30/12/04

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 20 BIRMINGHAM ROAD WALSALL WS1 2LT

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/10/963 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/09/9528 September 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/10/9427 October 1994

View Document

27/10/9427 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9413 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994

View Document

29/07/9429 July 1994 Full accounts made up to 1994-04-30

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/11/931 November 1993

View Document

01/11/931 November 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 Full accounts made up to 1993-04-30

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993

View Document

12/03/9312 March 1993 Full accounts made up to 1992-04-30

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/11/9211 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9211 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992

View Document

11/11/9211 November 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

11/11/9211 November 1992 Compulsory strike-off action has been discontinued

View Document

20/10/9220 October 1992 First Gazette notice for compulsory strike-off

View Document

20/10/9220 October 1992 FIRST GAZETTE

View Document

02/06/912 June 1991 REGISTERED OFFICE CHANGED ON 02/06/91 FROM: 3 TENNEYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS. B74 4YG

View Document

02/06/912 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991

View Document

02/06/912 June 1991 NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991

View Document

02/06/912 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991

View Document

15/05/9115 May 1991

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM: 90 WHITCHURCH ROAD CATHAYS CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

15/05/9115 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information